VERNON PROPERTIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVERNON PROPERTIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04208117
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VERNON PROPERTIES LTD?

    • Construction of domestic buildings (41202) / Construction

    Where is VERNON PROPERTIES LTD located?

    Registered Office Address
    2 Silver Street
    Buckden
    PE19 5TS St. Neots
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VERNON PROPERTIES LTD?

    Previous Company Names
    Company NameFromUntil
    VERNON MOTORS LIMITEDApr 30, 2001Apr 30, 2001

    What are the latest accounts for VERNON PROPERTIES LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for VERNON PROPERTIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 12, 2019 with updates

    3 pagesCS01

    Registered office address changed from Raleigh House, 14C Compass Point Business Park Stocks Bridge Way, St Ives, Cambridgeshire PE27 5JL United Kingdom to 2 Silver Street Buckden St. Neots PE19 5TS on Jul 11, 2019

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to Raleigh House, 14C Compass Point Business Park Stocks Bridge Way, St Ives, Cambridgeshire PE27 5JL on Aug 13, 2018

    1 pagesAD01

    Confirmation statement made on Jun 12, 2018 with updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    8 pagesAA

    Annual return made up to Jun 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    8 pagesAA

    Annual return made up to Jun 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on Jun 12, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2014

    8 pagesAA

    Certificate of change of name

    Company name changed vernon motors LIMITED\certificate issued on 31/07/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 15, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to May 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    8 pagesAA

    Annual return made up to May 10, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    8 pagesAA

    Annual return made up to Apr 30, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of VERNON PROPERTIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VANDERGAAG, Jennifer Frances
    Sunnycroft Farm
    Warboys Road, Pidley
    PE28 3DA Pidley
    Cambridgeshire
    Secretary
    Sunnycroft Farm
    Warboys Road, Pidley
    PE28 3DA Pidley
    Cambridgeshire
    British87684390002
    VANDERGAAG, Vernon
    Sunnycroft Farm
    Pidley
    PE28 3DA Huntingdon
    Cambridgeshire
    Director
    Sunnycroft Farm
    Pidley
    PE28 3DA Huntingdon
    Cambridgeshire
    United KingdomBritishVehicle Repairer75674000001
    FAUSSET, Anthony Robert
    51 Houghton Road
    St Ives
    PE27 6RQ Huntingdon
    Cambridgeshire
    Secretary
    51 Houghton Road
    St Ives
    PE27 6RQ Huntingdon
    Cambridgeshire
    British86763890001
    VANDERGAAG, Jennifer Frances
    Sunnycroft Farm
    Pidley
    PE28 3DA Huntingdongh
    Cambridgeshire
    Secretary
    Sunnycroft Farm
    Pidley
    PE28 3DA Huntingdongh
    Cambridgeshire
    British75674010001
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001

    Who are the persons with significant control of VERNON PROPERTIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Vernon Vandergaag
    Silver Street
    Buckden
    PE19 5TS St. Neots
    2
    England
    Apr 06, 2016
    Silver Street
    Buckden
    PE19 5TS St. Neots
    2
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Jennifer Frances Vandergaag
    Silver Street
    Buckden
    PE19 5TS St. Neots
    2
    England
    Apr 06, 2016
    Silver Street
    Buckden
    PE19 5TS St. Neots
    2
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0